Search icon

UPSTATE VACUUM STORES, INC.

Company Details

Name: UPSTATE VACUUM STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1961 (64 years ago)
Entity Number: 135801
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2628 ERIE BLVD E, SYRACUSE, NY, United States, 13224
Principal Address: 8313 REDWING DR, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2628 ERIE BLVD E, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
RICHARD MECOMONACO Chief Executive Officer 2628 ERIE BLVD E, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2005-03-21 2011-04-26 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1995-04-19 2005-03-21 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1961-02-28 1995-04-19 Address 2513 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060286 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190205061234 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170227006027 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150224006023 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130206006087 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110426002441 2011-04-26 BIENNIAL STATEMENT 2011-02-01
090219002570 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070227002582 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050321002079 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030311003056 2003-03-11 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2493307106 2020-04-10 0248 PPP 2628 Erie Blvd East, SYRACUSE, NY, 13224-1202
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13224-1202
Project Congressional District NY-22
Number of Employees 2
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8892.1
Forgiveness Paid Date 2021-05-10
4311608402 2021-02-06 0248 PPS 2628 Erie Blvd E, Syracuse, NY, 13224-1202
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7807
Loan Approval Amount (current) 7807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1202
Project Congressional District NY-22
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7865.39
Forgiveness Paid Date 2021-12-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State